Background WavePink WaveYellow Wave

HARRIS SCOTT VILLAS LIMITED (11080308)

HARRIS SCOTT VILLAS LIMITED (11080308) is an active UK company. incorporated on 23 November 2017. with registered office in Etchingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HARRIS SCOTT VILLAS LIMITED has been registered for 8 years. Current directors include COLLIER-KEYWOOD, Richard David.

Company Number
11080308
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Glydwish Hall, Etchingham, TN19 7DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
COLLIER-KEYWOOD, Richard David
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS SCOTT VILLAS LIMITED

HARRIS SCOTT VILLAS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Etchingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HARRIS SCOTT VILLAS LIMITED was registered 8 years ago.(SIC: 55209)

Status

active

Active since 8 years ago

Company No

11080308

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Glydwish Hall Fontridge Lane Etchingham, TN19 7DG,

Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Dec 17
Director Joined
Dec 17
Funding Round
Nov 18
New Owner
Nov 18
Director Left
Nov 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLLIER-KEYWOOD, Richard David

Active
Fontridge Lane, EtchinghamTN19 7DG
Born July 1961
Director
Appointed 01 Dec 2017

COLLIER-KEYWOOD, John Caleb

Resigned
Fontridge Lane, EtchinghamTN19 7DG
Born August 1994
Director
Appointed 23 Nov 2017
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard David Collier-Keywood

Active
Fontridge Lane, EtchinghamTN19 7DG
Born July 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Oct 2018

Mr John Caleb Collier-Keywood

Ceased
Fontridge Lane, EtchinghamTN19 7DG
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 November 2017
NEWINCIncorporation